Company NameCTRC Community Interest Company
DirectorsJosephine Nyamekye-Jeffrey and Titu Hughes
Company StatusActive
Company Number07685609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJosephine Nyamekye-Jeffrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityGhanaian
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMr Titus Hughes
StatusCurrent
Appointed15 April 2012(9 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Titu Hughes
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMiss Rebecca Okaabia Annoh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Business Centre Unit B106 89 Bickersteth R
London
SW17 9SH
Secretary NameLulit Hailu Wogderess
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTrident Business Centre Unit B106 89 Bickersteth R
London
SW17 9SH
Director NameElaine Bynon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Cassandra Candy Marcus-Hughes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2024)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Kwadwo Asare Amaning
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House 1 Bentinck Court
Bentinck Road
London
Middlesex
UB7 7RQ

Contact

Websitectrcservices.com
Telephone01895 440831
Telephone regionUxbridge

Location

Registered AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,403
Cash£13,341
Current Liabilities£29,137

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

17 April 2012Delivered on: 24 April 2012
Satisfied on: 6 March 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Kwadwo Asare Amaning as a director on 20 May 2020 (1 page)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 November 2018Notification of a person with significant control statement (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
7 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
7 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
26 April 2016Appointment of Mr Kwadwo Asare Amaning as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Kwadwo Asare Amaning as a director on 26 April 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
7 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
24 March 2015Termination of appointment of Elaine Bynon as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Miss Cassandra Marcus-Hughes as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Elaine Bynon as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Miss Cassandra Marcus-Hughes as a director on 24 March 2015 (2 pages)
6 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Satisfaction of charge 1 in full (1 page)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Secretary's details changed for Mr Titus Hughes on 29 June 2013 (1 page)
19 August 2014Annual return made up to 28 June 2014 no member list (3 pages)
19 August 2014Director's details changed for Josephine Nyameke-Jeffrey on 29 June 2013 (2 pages)
19 August 2014Director's details changed for Josephine Nyameke-Jeffrey on 29 June 2013 (2 pages)
19 August 2014Annual return made up to 28 June 2014 no member list (3 pages)
19 August 2014Secretary's details changed for Mr Titus Hughes on 29 June 2013 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Registered office address changed from Trident Business Centre (B109) Bickersteth Road London SW17 9SH England on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from Trident Business Centre (B109) Bickersteth Road London SW17 9SH England on 16 April 2014 (2 pages)
7 August 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
7 August 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Registered office address changed from C/O Trident Business Centre (Unit B106) Trident Business Centre 89 Bickersteth Road Tooting Broadway London SW17 9SH on 2 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Registered office address changed from C/O Trident Business Centre (Unit B106) Trident Business Centre 89 Bickersteth Road Tooting Broadway London SW17 9SH on 2 July 2013 (1 page)
2 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
2 July 2013Registered office address changed from C/O Trident Business Centre (Unit B106) Trident Business Centre 89 Bickersteth Road Tooting Broadway London SW17 9SH on 2 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
12 July 2012Registered office address changed from Trident Business Centre Unit B106 89 Bickersteth Road London SW17 9SH on 12 July 2012 (1 page)
12 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
12 July 2012Registered office address changed from Trident Business Centre Unit B106 89 Bickersteth Road London SW17 9SH on 12 July 2012 (1 page)
26 April 2012Appointment of Elaine Bynon as a director (2 pages)
26 April 2012Appointment of Elaine Bynon as a director (2 pages)
26 April 2012Termination of appointment of Rebecca Annoh as a director (1 page)
26 April 2012Termination of appointment of Rebecca Annoh as a director (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 April 2012Termination of appointment of Lulit Wogderess as a secretary (1 page)
19 April 2012Appointment of Mr Titus Hughes as a secretary (2 pages)
19 April 2012Termination of appointment of Lulit Wogderess as a secretary (1 page)
19 April 2012Appointment of Mr Titus Hughes as a secretary (2 pages)
28 June 2011Incorporation of a Community Interest Company (53 pages)
28 June 2011Incorporation of a Community Interest Company (53 pages)